Advanced company searchLink opens in new window

MEDICAL SOLUTIONS (SOUTHERN) LIMITED

Company number 06097461

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Feb 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
25 Feb 2014 AD01 Registered office address changed from "Strathmore" 53 Bowleaze Coveway Preston Weymouth Dorset DT3 6PL on 25 February 2014
24 Feb 2014 AD01 Registered office address changed from "Strathmore" 53 Bowleaze Coveway Preston Weymouth Dorset DT3 6PL on 24 February 2014
20 Feb 2014 AD01 Registered office address changed from "Strathmore" 53 Bowleaze Coveway Preston Weymouth Dorset DT3 6PL on 20 February 2014
19 Feb 2014 AD01 Registered office address changed from Antelope Chambers Antelope Walk Cornhill Dorchester Dorset DT1 1BE on 19 February 2014
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Feb 2013 AR01 Annual return made up to 12 February 2013 with full list of shareholders
17 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
08 May 2012 CERTNM Company name changed orchard health properties LIMITED\certificate issued on 08/05/12
  • RES15 ‐ Change company name resolution on 2012-02-13
08 May 2012 CONNOT Change of name notice
14 Feb 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders
14 Feb 2012 AD01 Registered office address changed from "Fiscal House", 2 Havant Road Emsworth Hampshire PO10 7JE on 14 February 2012
27 Sep 2011 AP03 Appointment of Dr Michael Johns as a secretary
12 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Feb 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
15 Dec 2010 AA01 Current accounting period extended from 28 February 2011 to 31 March 2011
04 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
13 Apr 2010 AP01 Appointment of Mrs Louise Alison Wright as a director
13 Apr 2010 TM02 Termination of appointment of Louise Wright as a secretary
13 Apr 2010 AP03 Appointment of Dr Timothy Samuel Wright as a secretary
13 Apr 2010 TM02 Termination of appointment of Michael Johns as a secretary
13 Apr 2010 TM01 Termination of appointment of Julia Johns as a director
26 Feb 2010 AR01 Annual return made up to 12 February 2010 with full list of shareholders
11 Feb 2010 AP01 Appointment of Mrs Julia Johns as a director
11 Feb 2010 TM02 Termination of appointment of Louise Wright as a secretary